Smallbridge
Rochdale
Lancashire
OL16 2QQ
Secretary Name | Michelle Arblaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 11a Upton Close Maltby Rotherham South Yorkshire S66 8QE |
Director Name | Mr Michael John Craxton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Amorys Holt Way Maltby Rotherham South Yorkshire S66 8RF |
Director Name | Andrew Barry Earnshaw |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 September 2008) |
Role | Procurement |
Country of Residence | United Kingdom |
Correspondence Address | 73 Leeds Road Bramhope Leeds West Yorkshire LS19 6NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £63,119 |
Cash | £3,992 |
Current Liabilities | £907,633 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 September 2008 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
2 May 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
20 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
27 November 2006 | Notice of completion of voluntary arrangement (5 pages) |
27 November 2006 | Notice of completion of voluntary arrangement (5 pages) |
17 November 2006 | Administrator's progress report (14 pages) |
17 November 2006 | Administrator's progress report (14 pages) |
18 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2006 (2 pages) |
18 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2006 (2 pages) |
4 July 2006 | Result of meeting of creditors (32 pages) |
4 July 2006 | Result of meeting of creditors (32 pages) |
1 June 2006 | Statement of administrator's proposal (32 pages) |
1 June 2006 | Statement of administrator's proposal (32 pages) |
24 May 2006 | Statement of affairs (8 pages) |
24 May 2006 | Statement of affairs (8 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 2 smithy brook road renishaw sheffield south yorkshire S21 3JS (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 2 smithy brook road renishaw sheffield south yorkshire S21 3JS (1 page) |
18 April 2006 | Appointment of an administrator (1 page) |
18 April 2006 | Appointment of an administrator (1 page) |
4 October 2005 | Return made up to 09/04/05; full list of members (3 pages) |
4 October 2005 | Return made up to 09/04/05; full list of members (3 pages) |
1 July 2005 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
1 July 2005 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 June 2005 | Moratorium end 16/06/05 (1 page) |
21 June 2005 | Moratorium end 16/06/05 (1 page) |
8 June 2005 | Moratorium start 01/06/05 (1 page) |
8 June 2005 | Moratorium start 01/06/05 (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Return made up to 09/04/04; full list of members
|
7 June 2004 | Return made up to 09/04/04; full list of members (8 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Ad 02/09/03--------- £ si 35@1=35 £ ic 100/135 (2 pages) |
10 October 2003 | Nc inc already adjusted 02/09/03 (1 page) |
10 October 2003 | Nc inc already adjusted 02/09/03 (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Ad 02/09/03--------- £ si 35@1=35 £ ic 100/135 (2 pages) |
10 October 2003 | Resolutions
|
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Return made up to 09/04/03; full list of members
|
31 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: unit 1 church lane maltby rotherham south yorkshire S66 8JB (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: unit 1 church lane maltby rotherham south yorkshire S66 8JB (1 page) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 2 smithy brook road renishaw sheffield south yorkshire S21 3JS (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 2 smithy brook road renishaw sheffield south yorkshire S21 3JS (1 page) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
18 June 2002 | Return made up to 09/04/02; full list of members
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
16 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
18 June 2001 | Return made up to 09/04/01; full list of members
|
14 May 2001 | Ad 08/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2001 | Ad 08/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 11A upton close maltby rotherham south yorkshire S66 8QE (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 11A upton close maltby rotherham south yorkshire S66 8QE (1 page) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: unit 1 church lane maltby rotherham south yorkshire S66 8JB (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: unit 1 church lane maltby rotherham south yorkshire S66 8JB (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: arundel house 10 station road treeton rotherham south yorkshire S60 5SS (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: arundel house 10 station road treeton rotherham south yorkshire S60 5SS (1 page) |
21 August 2000 | Secretary's particulars changed (1 page) |
21 August 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Return made up to 09/04/00; full list of members (6 pages) |
26 July 2000 | Return made up to 09/04/00; full list of members (6 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Incorporation (13 pages) |
9 April 1999 | Incorporation (13 pages) |